Company NameBrambles Construction Services Limited
Company StatusActive
Company Number06906110
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Previous NameQc & Cm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameStephen Mark Brambles
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
South Street
Burton Fleming
East Yorkshire
YO25 3NZ
Secretary NameElaine Marie Brambles
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Cottage South Street
Burton Fleming
East Yorkshire
YO25 3NZ
Director NameMrs Elaine Marie Brambles
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(2 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage South Street
Burton Fleming
East Riding Of Yorkshire
YO25 3NZ
Director NameLeanne Jewitt
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(3 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Way Fordon Road
Burton Fleming
Driffield
East Yorkshire
YO25 3PS

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

45 at £1Elaine Marie Brambles
45.00%
Ordinary
45 at £1Stephen Mark Brambles
45.00%
Ordinary
10 at £1Leanne Marie Jewitt
10.00%
Ordinary

Financials

Year2014
Net Worth£10,604
Cash£8,485
Current Liabilities£37,150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
16 December 2017Director's details changed for Leanne Jewitt on 15 December 2017 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 October 2012Appointment of Leanne Jewitt as a director (3 pages)
15 October 2012Appointment of Leanne Jewitt as a director (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
13 July 2011Appointment of Mrs Elaine Marie Brambles as a director (3 pages)
13 July 2011Appointment of Mrs Elaine Marie Brambles as a director (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Secretary's details changed for Elaine Marie Brambles on 14 May 2011 (2 pages)
16 May 2011Secretary's details changed for Elaine Marie Brambles on 14 May 2011 (2 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
3 March 2011Company name changed qc & cm LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
3 March 2011Change of name notice (2 pages)
3 March 2011Company name changed qc & cm LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
3 March 2011Change of name notice (2 pages)
23 February 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
23 February 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 June 2009Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2009Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 May 2009Incorporation (19 pages)
14 May 2009Incorporation (19 pages)